CHRONICLES CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

05/02/245 February 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

23/06/1923 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

12/04/1812 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

11/04/1711 April 2017 31/01/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOMILADE ADEYEMI-OLOJO / 25/03/2017

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 14 14 ASHRIDGE CLOSE STANFORD LE HOPE ESSEX ESSEX SS17 0FP ENGLAND

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 117 GRENVILLE ROAD CHAFFORD HUNDRED GRAYS RM16 6BG ENGLAND

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADEWALE BOLAJI ADEYEMI-OLOJO / 23/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 36 SACHFIELD DRIVE CHAFFORD HUNDRED GRAYS ESSEX RM16 6QJ

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MRS TOMILADE ADEYEMI-OLOJO

View Document

20/03/1620 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/12/155 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

09/03/159 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/11/1416 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

16/11/1416 November 2014 APPOINTMENT TERMINATED, DIRECTOR MURITALA AKINDELE

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY MURITALA AKINDELE

View Document

21/04/1421 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/04/1413 April 2014 REGISTERED OFFICE CHANGED ON 13/04/2014 FROM 30 LAURA STREET TREFOREST PONTYPRIDD CF37 1NW

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/11/1317 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/11/128 November 2012 SECRETARY APPOINTED MR MURITALA OLADOKUN AKINDELE

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR MURITALA OLADOKUN AKINDELE

View Document

08/11/128 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company